Search icon

BRIDGE MANAGEMENT CORP.

Company Details

Name: BRIDGE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1999 (26 years ago)
Entity Number: 2405560
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 130 LEE AVE. SUITE 705, BROOKLYN, NY, United States, 11211
Principal Address: 130 LEE AVE. SUITE 705, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM FRANKEL Chief Executive Officer 130 LEE AVE. SUITE 705, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
BRIDGE MANAGEMENT CORP. DOS Process Agent 130 LEE AVE. SUITE 705, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-12-11 2024-12-11 Address PO BOX 110158, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 130 LEE AVE. SUITE 705, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-08-01 2024-12-11 Address PO BOX 110158, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-08-04 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-04 2024-12-11 Address P.O. BOX 110158, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004777 2024-12-11 BIENNIAL STATEMENT 2024-12-11
051014002266 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030808002634 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010801002506 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990804000473 1999-08-04 CERTIFICATE OF INCORPORATION 1999-08-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State